Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLAR CHARTERING LTD
Company Information for

GOLAR CHARTERING LTD

6TH FLOOR, THE ZIG ZAG, 70 VICTORIA STREET, LONDON, SW1E 6SQ,
Company Registration Number
04871295
Private Limited Company
Active

Company Overview

About Golar Chartering Ltd
GOLAR CHARTERING LTD was founded on 2003-08-19 and has its registered office in London. The organisation's status is listed as "Active". Golar Chartering Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOLAR CHARTERING LTD
 
Legal Registered Office
6TH FLOOR, THE ZIG ZAG
70 VICTORIA STREET
LONDON
SW1E 6SQ
Other companies in EC3N
 
Filing Information
Company Number 04871295
Company ID Number 04871295
Date formed 2003-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-08 20:19:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLAR CHARTERING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLAR CHARTERING LTD

Current Directors
Officer Role Date Appointed
BRIAN BAUTISTA TIENZO
Company Secretary 2013-07-15
GRAHAM ROBJOHNS
Director 2003-08-19
BRIAN BAUTISTA TIENZO
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
HUGO SKAR
Director 2012-10-01 2018-05-15
GARY MALCOLM SMITH
Director 2015-03-10 2016-12-14
DOUGLAS JAMES ARNELL
Director 2011-12-02 2015-03-10
GRAHAM ROBJOHNS
Company Secretary 2008-01-09 2013-07-15
TOM CHRISTIANSEN
Director 2011-06-30 2012-10-01
GRAEME MCDONALD
Director 2003-08-19 2011-12-01
JAN FLATSETH
Director 2007-03-23 2011-06-30
IAN STEWART WALKER
Director 2003-08-19 2011-06-30
NICHOLAS JOHN SHERRIFF
Director 2003-08-19 2009-08-18
GARY SMITH
Director 2006-04-06 2009-07-24
NICHOLAS JOHN SHERRIFF
Company Secretary 2003-08-19 2008-01-04
CHARLES HENRY WHITAKER PEILE
Director 2006-04-06 2007-11-02
CORNHILL SERVICES LIMITED
Nominated Secretary 2003-08-19 2003-08-19
CORNHILL DIRECTORS LIMITED
Nominated Director 2003-08-19 2003-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROBJOHNS NFE 2226 UK LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
GRAHAM ROBJOHNS NFE WINTER UK LTD Director 2004-03-15 CURRENT 2004-03-15 Active
GRAHAM ROBJOHNS NFE 2215 UK LTD Director 2003-08-19 CURRENT 2003-08-19 Active
GRAHAM ROBJOHNS NFE SPIRIT UK LTD Director 2003-02-26 CURRENT 2003-02-26 Active
GRAHAM ROBJOHNS GOLAR HILLI UK LTD Director 2003-02-26 CURRENT 2003-02-26 Active - Proposal to Strike off
GRAHAM ROBJOHNS NFE FREEZE UK LTD Director 2003-02-26 CURRENT 2003-02-26 Active
GRAHAM ROBJOHNS GOLAR KHANNUR UK LTD Director 2003-02-26 CURRENT 2003-02-26 Active - Proposal to Strike off
GRAHAM ROBJOHNS GOLAR GIMI UK LTD Director 2003-02-26 CURRENT 2003-02-26 Active - Proposal to Strike off
GRAHAM ROBJOHNS GOLAR MANAGEMENT LTD Director 2003-01-29 CURRENT 2002-03-15 Active
BRIAN BAUTISTA TIENZO GOLAR GAC UK LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2015-12-22
BRIAN BAUTISTA TIENZO NFE SPIRIT UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active
BRIAN BAUTISTA TIENZO GOLAR MANAGEMENT LTD Director 2011-06-30 CURRENT 2002-03-15 Active
BRIAN BAUTISTA TIENZO NFE 2215 UK LTD Director 2011-06-30 CURRENT 2003-08-19 Active
BRIAN BAUTISTA TIENZO NFE WINTER UK LTD Director 2011-06-30 CURRENT 2004-03-15 Active
BRIAN BAUTISTA TIENZO GOLAR HILLI UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active - Proposal to Strike off
BRIAN BAUTISTA TIENZO NFE FREEZE UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active
BRIAN BAUTISTA TIENZO GOLAR KHANNUR UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active - Proposal to Strike off
BRIAN BAUTISTA TIENZO GOLAR GIMI UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active - Proposal to Strike off
BRIAN BAUTISTA TIENZO NFE 2226 UK LIMITED Director 2011-06-30 CURRENT 2005-04-18 Active
BRIAN BAUTISTA TIENZO GOLAR FREEZE LIMITED Director 2010-12-22 CURRENT 2003-04-07 Active
BRIAN BAUTISTA TIENZO GOLAR KHANNUR LIMITED Director 2010-10-19 CURRENT 2003-04-07 Active
BRIAN BAUTISTA TIENZO GOLAR HILLI LIMITED Director 2010-10-19 CURRENT 2003-04-07 Active
BRIAN BAUTISTA TIENZO GOLAR GIMI LIMITED Director 2010-10-19 CURRENT 2003-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-25CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-04AP01DIRECTOR APPOINTED MR STUART BUCHANAN
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BULBECK
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-08-17AP01DIRECTOR APPOINTED MR EDUARDO DA CUNHA ANDRADE MARANHãO
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GORDON ROSS
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-01-21AP01DIRECTOR APPOINTED MR IAIN GORDON ROSS
2020-12-23AP01DIRECTOR APPOINTED MR MALCOLM BULBECK
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MALCOLM MCEACHARN MITCHELL-THOMSON
2020-12-23TM02Termination of appointment of Brian Bautista Tienzo on 2020-12-11
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-16AP01DIRECTOR APPOINTED MR. CALLUM MALCOLM MCEACHARN MITCHELL-THOMSON
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBJOHNS
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-02-14PSC02Notification of Golar Lng Limited as a person with significant control on 2020-02-14
2020-02-14PSC07CESSATION OF GOLAR LNG PARTNERS LP AS A PERSON OF SIGNIFICANT CONTROL
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM 13th Floor One America Square 17 Crosswall London EC3N 2LB
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGO SKAR
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY MALCOLM SMITH
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-11AR0114/04/16 ANNUAL RETURN FULL LIST
2016-01-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-16DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-11AUDAUDITOR'S RESIGNATION
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-16AR0114/04/15 ANNUAL RETURN FULL LIST
2015-03-26AP01DIRECTOR APPOINTED GARY MALCOLM SMITH
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES ARNELL
2014-12-22MISCSection 519
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0114/04/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09AR0114/04/13 ANNUAL RETURN FULL LIST
2013-08-01AP03Appointment of Mr. Brian Tienzo as company secretary
2013-07-18AP03Appointment of Brian Bautista Tienzo as company secretary
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM ROBJOHNS
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-08AP01DIRECTOR APPOINTED HUGO SKAR
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TOM CHRISTIANSEN
2012-04-20AR0114/04/12 FULL LIST
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBJOHNS / 20/04/2012
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES ARNELL / 20/04/2012
2012-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ROBJOHNS / 20/04/2012
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MCDONALD
2011-12-12AP01DIRECTOR APPOINTED DOUGLAS JAMES ARNELL
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-07AP01DIRECTOR APPOINTED BRIAN BAUTISTA TIENZO
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALKER
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAN FLATSETH
2011-07-06AP01DIRECTOR APPOINTED TOM CHRISTIANSEN
2011-04-14AR0114/04/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-08-25AR0119/08/10 FULL LIST
2010-04-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-01AA31/12/08 TOTAL EXEMPTION FULL
2009-10-06AR0119/08/09 FULL LIST
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SHERRIFF
2009-08-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-21123NC INC ALREADY ADJUSTED 11/08/09
2009-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-21RES04GBP NC 1000/10000 11/08/2009
2009-08-2188(2)AD 12/08/09 GBP SI 1000@1=1000 GBP IC 1000/2000
2009-08-19395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR GARY SMITH
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 30 MARSH WALL LONDON E14 9TP
2008-12-01AA31/12/07 TOTAL EXEMPTION FULL
2008-08-19363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-01-21288aNEW SECRETARY APPOINTED
2008-01-11288bSECRETARY RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-08-22363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-05-21288aNEW DIRECTOR APPOINTED
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03RES13APP DIR 21/06/06
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-27363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-01-21288aNEW DIRECTOR APPOINTED
2004-11-29ELRESS386 DISP APP AUDS 18/11/04
2004-11-29ELRESS366A DISP HOLDING AGM 18/11/04
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to GOLAR CHARTERING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLAR CHARTERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND PRIORITY SHARE CHARGE 2010-04-13 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
SECOND PRIORITY SHARE CHARGE 2010-04-08 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC (AS LESSOR AGENT)
SECOND PRIORITY SHARE CHARGE 2010-04-08 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC (AS LESSOR AGENT)
SHARE CHARGE 2009-08-24 Outstanding NORDEA BANK NORGE ASA
SHARE CHARGE 2009-08-24 Outstanding NORDEA BANK NORGE ASA
SHARE CHARGE 2009-08-24 Outstanding NORDEA BANK NORGE ASA
A SECOND PRIORITY SHARE CHARGE 2009-08-18 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
A SECOND PRIORITY SHARE CHARGE 2009-08-18 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
A SECOND PRIORITY SHARE CHARGE 2009-08-18 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLAR CHARTERING LTD

Intangible Assets
Patents
We have not found any records of GOLAR CHARTERING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GOLAR CHARTERING LTD
Trademarks
We have not found any records of GOLAR CHARTERING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLAR CHARTERING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as GOLAR CHARTERING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GOLAR CHARTERING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLAR CHARTERING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLAR CHARTERING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.